Company NameTREF No. 1 Limited
DirectorsSebastian Laurence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number05814263
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Previous NamesBolsterstone Innovative Energy (Number Three) Limited and Bolsterstone Innovative Energy (Holsworthy) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr David Michael Corker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Bridge Business Centre
Beresford Way
Chesterfield
Derbyshire
S41 9FG
Director NameMr Peter David Swallow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Bridge Business Centre
Beresford Way
Chesterfield
Derbyshire
S41 9FG
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMrs Gillianne Leedale
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Bridge Business Centre
Beresford Way
Chesterfield
Derbyshire
S41 9FG
Director NameSalomon John Faye
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2021)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebolsterstone.com
Telephone01246 260206
Telephone regionChesterfield

Location

Registered AddressC/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Warecan Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,048
Cash£2
Current Liabilities£1,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

18 March 2024Accounts for a small company made up to 31 December 2022 (18 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 31 December 2021 (15 pages)
17 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
9 June 2022Register inspection address has been changed from Berger House Berkeley Square London W1J 5AE England to 7th Floor, Wellington House 125-130 Strand London WC2R 0AP (1 page)
4 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Matthew Richard Hubbard as a director on 5 February 2021 (2 pages)
9 February 2021Termination of appointment of Matthew Derek George Ridley as a director on 5 February 2021 (1 page)
3 December 2020Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 December 2020 (1 page)
3 December 2020Registered office address changed from , C/O Temporis Capital Llp, Berger House 36-38 Berkeley Square, London, W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 December 2020 (1 page)
16 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 September 2019Notification of a person with significant control statement (2 pages)
29 August 2019Cessation of Temporis Renewable Energy Lp as a person with significant control on 6 April 2016 (1 page)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 May 2019Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 March 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled 07/03/2019
(2 pages)
25 March 2019Statement of capital on 25 March 2019
  • GBP 38,702.00
(5 pages)
25 March 2019Statement by Directors (1 page)
25 March 2019Solvency Statement dated 01/03/19 (1 page)
8 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 November 2016Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages)
8 November 2016Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page)
8 November 2016Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 June 2016Register inspection address has been changed from 36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to Berger House Berkeley Square London W1J 5AE (1 page)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 38,702
(4 pages)
8 June 2016Register inspection address has been changed from 36 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to Berger House Berkeley Square London W1J 5AE (1 page)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 38,702
(4 pages)
12 April 2016Sub-division of shares on 15 March 2016 (5 pages)
12 April 2016Sub-division of shares on 15 March 2016 (5 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 38,702.00
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 38,702.00
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Company name changed bolsterstone innovative energy (holsworthy) LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
26 June 2015Company name changed bolsterstone innovative energy (holsworthy) LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
15 June 2015Registered office address changed from C/O Temporis House Berger House Berkeley Square London W1J 5AE England to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Temporis House Berger House Berkeley Square London W1J 5AE England to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 15 June 2015 (1 page)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Registered office address changed from , C/O Temporis House, Berger House Berkeley Square, London, W1J 5AE, England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 15 June 2015 (1 page)
12 June 2015Register(s) moved to registered office address C/O Temporis House Berger House Berkeley Square London W1J 5AE (1 page)
12 June 2015Register(s) moved to registered office address C/O Temporis House Berger House Berkeley Square London W1J 5AE (1 page)
3 June 2015Appointment of Salomon John Faye as a director on 16 April 2015 (2 pages)
3 June 2015Appointment of Mr Matthew Derek George Ridley as a director on 16 April 2015 (2 pages)
3 June 2015Appointment of Salomon John Faye as a director on 16 April 2015 (2 pages)
3 June 2015Registered office address changed from , 36 the Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis House Berger House Berkeley Square London W1J 5AE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis House Berger House Berkeley Square London W1J 5AE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis House Berger House Berkeley Square London W1J 5AE on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Matthew Derek George Ridley as a director on 16 April 2015 (2 pages)
1 June 2015Termination of appointment of Peter David Swallow as a director on 16 April 2015 (1 page)
1 June 2015Termination of appointment of Gillianne Leedale as a secretary on 16 April 2015 (1 page)
1 June 2015Termination of appointment of Peter David Swallow as a director on 16 April 2015 (1 page)
1 June 2015Termination of appointment of David Michael Corker as a director on 16 April 2015 (1 page)
1 June 2015Termination of appointment of Gillianne Leedale as a secretary on 16 April 2015 (1 page)
1 June 2015Termination of appointment of David Michael Corker as a director on 16 April 2015 (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Director's details changed for Mr Peter David Swallow on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Mr David Michael Corker on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr David Michael Corker on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Gillianne Leedale on 1 June 2011 (1 page)
1 June 2011Secretary's details changed for Mrs Gillianne Leedale on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Peter David Swallow on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr David Michael Corker on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Peter David Swallow on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Gillianne Leedale on 1 June 2011 (1 page)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 July 2009Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield south YORKSHIRES41 8NG (1 page)
10 July 2009Registered office changed on 10/07/2009 from, dunston innovation centre, dunston road, chesterfield, south YORKSHIRES41 8NG (1 page)
10 July 2009Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield south YORKSHIRES41 8NG (1 page)
3 June 2009Return made up to 11/05/09; full list of members (4 pages)
3 June 2009Return made up to 11/05/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
12 December 2007Memorandum and Articles of Association (11 pages)
12 December 2007Memorandum and Articles of Association (11 pages)
3 December 2007Company name changed bolsterstone innovative energy ( number three) LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed bolsterstone innovative energy ( number three) LIMITED\certificate issued on 03/12/07 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 July 2007Ad 02/05/07--------- £ si 1@1 (2 pages)
24 July 2007Ad 02/05/07--------- £ si 1@1 (2 pages)
19 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX (1 page)
3 May 2007Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 May 2007Registered office changed on 03/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
11 May 2006Incorporation (14 pages)
11 May 2006Incorporation (14 pages)